Search icon

MAVEN APPRAISALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAVEN APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4995772
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 61 MARC DRIVE, RIDGE, NY, United States, 11961

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANTHONY J. LEGOTTI Agent 61 MARC DRIVE, RIDGE, NY, 11961

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 MARC DRIVE, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
ANTHONY LEGOTTI Chief Executive Officer 61 MARC DRIVE, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2017-01-03 2023-11-10 Address 61 MARC DRIVE, RIDGE, NY, 11961, USA (Type of address: Registered Agent)
2017-01-03 2023-11-10 Address 61 MARC DRIVE, RIDGE, NY, 11961, USA (Type of address: Service of Process)
2016-08-18 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2016-08-18 2017-01-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-08-18 2017-01-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002546 2023-11-10 BIENNIAL STATEMENT 2022-08-01
170103000170 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
160818000560 2016-08-18 CERTIFICATE OF INCORPORATION 2016-08-18

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State